LARCH LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0EX

Company number 01674796
Status Active
Incorporation Date 1 November 1982
Company Type Private Limited Company
Address JAMES JONES & SONS (PALLETS AND PACKAGING), SMITHY LANE, GATESHEAD, NE11 0EX
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from Sovereign Court 230 Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR to James Jones & Sons (Pallets and Packaging) Smithy Lane Gateshead NE11 0EX on 20 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Robin Teacher Stevenson as a secretary on 21 December 2016. The most likely internet sites of LARCH LIMITED are www.larch.co.uk, and www.larch.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Newcastle Rail Station is 3.8 miles; to Chester-le-Street Rail Station is 4.2 miles; to Blaydon Rail Station is 5.7 miles; to Durham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Larch Limited is a Private Limited Company. The company registration number is 01674796. Larch Limited has been working since 01 November 1982. The present status of the company is Active. The registered address of Larch Limited is James Jones Sons Pallets and Packaging Smithy Lane Gateshead Ne11 0ex. . PIRIE, Ian Alexander is a Director of the company. Secretary CERRONE, Giovannia has been resigned. Secretary CERRONE, Toammiano has been resigned. Secretary STEVENSON, Robin Teacher has been resigned. Director CERRONE, Antonio has been resigned. Director CERRONE, Giovannia has been resigned. Director CERRONE, Toammiano has been resigned. Director STEVENSON, Robin Teacher has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Director
PIRIE, Ian Alexander
Appointed Date: 06 September 2011
69 years old

Resigned Directors

Secretary
CERRONE, Giovannia
Resigned: 06 September 2011

Secretary
CERRONE, Toammiano
Resigned: 04 May 1993

Secretary
STEVENSON, Robin Teacher
Resigned: 21 December 2016
Appointed Date: 06 September 2011

Director
CERRONE, Antonio
Resigned: 04 May 1993
88 years old

Director
CERRONE, Giovannia
Resigned: 06 September 2011
Appointed Date: 04 May 1993
91 years old

Director
CERRONE, Toammiano
Resigned: 14 December 2016
63 years old

Director
STEVENSON, Robin Teacher
Resigned: 14 December 2016
Appointed Date: 06 September 2011
73 years old

Persons With Significant Control

James Jones & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LARCH LIMITED Events

20 Mar 2017
Registered office address changed from Sovereign Court 230 Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR to James Jones & Sons (Pallets and Packaging) Smithy Lane Gateshead NE11 0EX on 20 March 2017
07 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Jan 2017
Termination of appointment of Robin Teacher Stevenson as a secretary on 21 December 2016
28 Dec 2016
Termination of appointment of Toammiano Cerrone as a director on 14 December 2016
28 Dec 2016
Termination of appointment of Robin Teacher Stevenson as a director on 14 December 2016
...
... and 89 more events
11 Dec 1987
Full accounts made up to 30 April 1986

29 Jan 1987
Accounts for a small company made up to 30 April 1985

29 Jan 1987
Return made up to 25/08/86; full list of members

01 Nov 1982
Certificate of incorporation
11 Oct 1982
Incorporation

LARCH LIMITED Charges

8 July 1993
Mortgage debenture
Delivered: 12 July 1993
Status: Satisfied on 27 August 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 November 1989
Legal mortgage
Delivered: 24 November 1989
Status: Satisfied on 16 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and premises at the hollow fenny…